Gainesville
Florida
Fl32608
Secretary Name | Thomson Cooper Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 2007(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
Director Name | Mr Eduardo Loedel-Soca |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Vet Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Spinneys Dalgety Bay Fife KY11 9SL Scotland |
Secretary Name | Margaret Loedel-Soca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 The Spinneys Dalgety Bay Fife KY11 9SL Scotland |
Secretary Name | Keith Dominy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 23 November 2007) |
Role | Accounts Assistant |
Correspondence Address | 19 Barnhill Road Dalgety Bay Fife KY11 9LL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | x-ovo.com |
---|
Registered Address | Castle Court, Carnegie Campus Dunfermline Fife KY11 8PD Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
2k at £1 | Richard Currie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £386,323 |
Cash | £312,220 |
Current Liabilities | £234,628 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
27 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
13 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
10 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
3 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
4 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
29 May 2018 | Change of details for Dr Richard John William Currie as a person with significant control on 28 May 2018 (2 pages) |
28 May 2018 | Director's details changed for Dr Richard John William Currie on 28 May 2018 (2 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
15 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
11 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Secretary's details changed for Thomson Cooper Secretaries Limited on 24 May 2011 (2 pages) |
20 June 2011 | Secretary's details changed for Thomson Cooper Secretaries Limited on 24 May 2011 (2 pages) |
20 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Termination of appointment of Eduardo Loedel-Soca as a director (2 pages) |
29 September 2010 | Termination of appointment of Eduardo Loedel-Soca as a director (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Eduardo Loedel-Soca on 24 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Eduardo Loedel-Soca on 24 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Richard John William Currie on 24 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Richard John William Currie on 24 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
3 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 June 2008 | Return made up to 24/05/08; full list of members (7 pages) |
25 June 2008 | Return made up to 24/05/08; full list of members (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
3 October 2007 | Memorandum and Articles of Association (8 pages) |
3 October 2007 | Memorandum and Articles of Association (8 pages) |
28 September 2007 | Resolutions
|
28 September 2007 | Resolutions
|
27 July 2007 | Ad 10/07/07--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
27 July 2007 | Ad 10/07/07--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
30 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | New secretary appointed (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | New secretary appointed (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Incorporation (17 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Incorporation (17 pages) |